UKBizDB.co.uk

HESA SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hesa Services Limited. The company was founded 28 years ago and was given the registration number 03109219. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 95 Promenade, Cheltenham, Gloucestershire, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:HESA SERVICES LIMITED
Company Number:03109219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 63110 - Data processing, hosting and related activities
  • 63990 - Other information service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Portwall Lane, Bristol, England, BS1 6NB

Secretary04 October 2022Active
4, Portwall Lane, Bristol, England, BS1 6NB

Director19 October 2022Active
4, Portwall Lane, Bristol, England, BS1 6NB

Director18 December 2021Active
7 Gotherington Lane, Bishops Cleeve, Cheltenham, GL52 4EN

Secretary13 December 1996Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Secretary10 June 2010Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Secretary07 December 2017Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Secretary03 February 2011Active
11 Viburnum View, Abbeymead, Gloucester, GL4 5US

Secretary26 April 1999Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Secretary26 May 2011Active
Burstones Midway, Chalford Hill, Stroud, GL6 8EN

Secretary27 September 1995Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Secretary30 April 2020Active
3 Courtside Mews, Redland, Bristol, BS6 6PS

Director01 August 2009Active
43 Saint John Street, Oxford, OX1 2LH

Director30 October 1995Active
Room 1400, Office For National Statistics, Segensworth Road, Titchfield, Fareham, England, PO15 5RR

Director25 April 2017Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Director11 May 2015Active
Institute Of Opthalmology, 11 - 43 Bath Street, London, England, EC1V 9EL

Director03 December 2018Active
Danver House, 236 Gower Road, Sketty, Swansea, SA2 9JJ

Director11 September 2008Active
Cliffe House, Buxton Road, Ashford In The Water, Bakewell, DE45 1QP

Director13 December 1996Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Director19 September 2018Active
Queen Mary University Of London, Mile End Road, London, England, E1 4NS

Director13 June 2013Active
259 Boughton Green Road, Kingsthorpe, Northampton, NN2 7AG

Director30 October 1995Active
University Of Salford, Offices Of The Vice Chancellor, The Old Fire Station, 45 The Crescent, Salford, United Kingdom, M5 4WT

Director24 May 2012Active
St Vincent House Middle Street, Burton, LN1 2RB

Director13 December 1996Active
Norwich University Of The Arts, Francis House, 3 - 7 Redwell Street, Norwich, England, NR2 4SN

Director04 December 2009Active
4, Portwall Lane, Bristol, England, BS1 6NB

Director01 August 2018Active
Hermiston House, Hermiston, Edinburgh, EH14 4AQ

Director30 October 1995Active
5 Grantsfield, Maxton, Melrose, TD6 0RR

Director30 October 1995Active
95 Promenade, Cheltenham, Gloucestershire, GL50 1HZ

Director04 December 2009Active
Directors Lodge, Newton Park, Bath, BA2 9BW

Director08 September 2003Active
Edinburgh Napier University Sighthill Campus, Sighthill Court, Edinburgh, Scotland, EH11 4BN

Director27 February 2015Active
12 Abraham Close, Willen Park, Milton Keynes, MK15 9JA

Director27 September 1995Active
University Of Bristol Senate House, Tyndall Avenue, Bristol, England, BS8 1TH

Director28 September 2011Active
14 Collamore Avenue, London, SW18 3JT

Director16 December 1999Active
Royal Statistical Society, 12 Errol Street, London, England, EC1Y 8LX

Director20 December 2013Active
The Coach House, Lawn Road Ashleworth, Gloucester, GL19 4JL

Director01 September 2001Active

People with Significant Control

Jisc
Notified on:04 October 2022
Status:Active
Country of residence:England
Address:4, Portwall Lane, Bristol, England, BS1 6NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Higher Education Statistics Agency Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:95, Promenade, Cheltenham, England, GL50 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-07Address

Change registered office address company with date old address new address.

Download
2022-10-04Officers

Appoint person secretary company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Appoint person secretary company with name date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type small.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Miscellaneous

Legacy.

Download
2019-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.